SOUTHERN HORIZONS (UK) LTD

Brunel Court Brunel Court, Saltash, PL12 6JW, Cornwall, England
StatusACTIVE
Company No.08098961
CategoryPrivate Limited Company
Incorporated08 Jun 2012
Age11 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN HORIZONS (UK) LTD is an active private limited company with number 08098961. It was incorporated 11 years, 10 months, 21 days ago, on 08 June 2012. The company address is Brunel Court Brunel Court, Saltash, PL12 6JW, Cornwall, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: Brunel Court 122 Fore Street Saltash Cornwall PL12 6JW

Change date: 2019-12-19

Old address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 1.01 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-30

Capital : 1.01 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2017

Category: Address

Type: AD03

New address: 28a Long Park Road Saltash Cornwall PL12 4AH

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2017

Category: Address

Type: AD03

New address: 28a Long Park Road Saltash Cornwall PL12 4AH

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2017

Category: Address

Type: AD02

New address: 28a Long Park Road Saltash Cornwall PL12 4AH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-04

Officer name: Dr Rebekah Grace Southern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Old address: Countrywide House Fore Street Saltash Cornwall PL12 6JR

Change date: 2014-12-22

New address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: Countrywide House Fore Street Saltash Cornwall PL12 6JR England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: 7 Babis Farm Way Saltash Cornwall PL12 4TA England

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Old address: 7 Babis Farm Way Saltash Cornwall PL12 4TA United Kingdom

Change date: 2012-07-25

Documents

View document PDF

Incorporation company

Date: 08 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAZY BEAR GROUP LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:10612644
Status:ACTIVE
Category:Private Limited Company

GALVIN GARAGES LTD

90 TOBAGO STREET,GLASGOW,G40 2RH

Number:SC563934
Status:ACTIVE
Category:Private Limited Company

JAFFABOX NOMINEES LIMITED

BIRMINGHAM INTERNATIONAL PARK,BIRMINGHAM,B37 7HB

Number:10867159
Status:ACTIVE
Category:Private Limited Company

LENIHAN ASSOCIATES LIMITED

40 HIGH ASH DRIVE,SHEFFIELD,S25 5HJ

Number:08745269
Status:ACTIVE
Category:Private Limited Company

MEDICAL STUDENT CORPORATION LIMITED

VESTRY HOUSE,LONDON,EC4R 0EH

Number:10958842
Status:ACTIVE
Category:Private Limited Company

SILVERCLOUD PROPERTY MANAGEMENT LIMITED

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:10234733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source